Company NameDramay Holdings Limited
Company StatusDissolved
Company Number02131159
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameKathleen Bainbridge
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameRosemary Kezia Davies
NationalityBritish
StatusClosed
Appointed10 September 2004(17 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£5,800,000
Gross Profit£1,608,225
Net Worth£100
Cash£21,914
Current Liabilities£445,102

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 December 2010Bona Vacantia disclaimer (1 page)
30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (12 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 September 2004New secretary appointed (2 pages)
24 June 2004Full accounts made up to 30 September 2003 (11 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 May 2003Full accounts made up to 30 September 2002 (10 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (10 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1N 0HB (1 page)
8 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (5 pages)
8 August 2001Particulars of mortgage/charge (5 pages)
8 August 2001Particulars of mortgage/charge (5 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Full accounts made up to 30 September 1999 (11 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (12 pages)
11 January 1999Return made up to 31/12/98; full list of members (7 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
11 January 1998Return made up to 31/12/97; no change of members (7 pages)
26 September 1997Full accounts made up to 30 September 1996 (12 pages)
7 January 1997Return made up to 31/12/96; no change of members (7 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Full accounts made up to 30 September 1995 (13 pages)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
27 July 1995Full accounts made up to 30 September 1994 (13 pages)